KINGS COURT 2004 MANAGEMENT COMPANY LIMITED

2 Thompson Green 2 Thompson Green, Shipley, BD17 7PR, England
StatusACTIVE
Company No.05179491
CategoryPrivate Limited Company
Incorporated14 Jul 2004
Age19 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

KINGS COURT 2004 MANAGEMENT COMPANY LIMITED is an active private limited company with number 05179491. It was incorporated 19 years, 10 months, 18 days ago, on 14 July 2004. The company address is 2 Thompson Green 2 Thompson Green, Shipley, BD17 7PR, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-04

Officer name: Ms Helen Elizabeth Mylan

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Address

Type: AD01

New address: 2 Thompson Green Baildon Shipley BD17 7PR

Change date: 2021-10-06

Old address: 1 Lens Drive Baildon Shipley BD17 5NS England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew William Bairstow

Appointment date: 2021-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: AD01

Old address: Suite 4, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD England

New address: 1 Lens Drive Baildon Shipley BD17 5NS

Change date: 2021-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Address

Type: AD01

New address: Suite 4, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD

Old address: 111 - 113 New Road Side Horsforth Leeds LS18 4QD

Change date: 2020-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Mackman

Appointment date: 2019-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-15

Officer name: Mrs Ruth Stewart

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-15

Officer name: Elizabeth Richardson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-08

Officer name: Elizabeth Eccles

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-01

Officer name: James Michael Bailey

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Stubbs

Termination date: 2016-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Aug 2011

Action Date: 25 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-25

Old address: Suite 1 Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Eccles

Change date: 2010-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Address

Type: AD01

Old address: 5 Sycamore Court the Sycamores Bramhope Leeds West Yorkshire LS16 9BF

Change date: 2010-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director consort homes (northern) LIMITED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed elizabeth eccles

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed darren stubbs

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed james michael bailey

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary carol hill

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 13/08/2008 from c/o eddisons pennine house russell street leeds west yorkshire LS1 5RN

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 26/07/07 from: 1 featherbank court horsforth leeds west yorkshire LS18 4WA

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/07 to 30/09/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 07/12/04-19/05/06 £ si 7@1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 04/08/04 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Incorporation company

Date: 14 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL AIR NE LTD

51 GRIZEDALE,WASHINGTON,NE37 1TZ

Number:07338233
Status:ACTIVE
Category:Private Limited Company

GI & GI CONSULTING LTD

12 BRIDEWELL PLACE,LONDON,EC4V 6AP

Number:10897689
Status:ACTIVE
Category:Private Limited Company

IMEDIAVAN LTD

51 ANGUS GARDENS,LONDON,NW9 5LG

Number:08710181
Status:ACTIVE
Category:Private Limited Company

JULIA DAVIES LIMITED

52 LINGFIELD AVENUE,KINGSTON UPON THAMES,KT1 2TN

Number:11230366
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LILLY’S FLORAL DESIGN LTD

9 GROVE PARK TERRACE 9 GROVE PARK TERRACE,LONDON,W4 3QG

Number:11545670
Status:ACTIVE
Category:Private Limited Company

PYROLECINE LTD

546 CHORLEY OLD ROAD,BOLTON,BL1 6AB

Number:11289330
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source